Search icon

PEEPELS MECHANICAL CORP.

Company Details

Name: PEEPELS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1995 (30 years ago)
Entity Number: 1931578
ZIP code: 11729
County: Rockland
Place of Formation: New York
Address: 10 CONNOR LANE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEEPELS MECHANICAL CORP 401(K) PLAN 2023 133842298 2024-07-23 PEEPELS MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2022 133842298 2023-02-17 PEEPELS MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10 CONNOR LANE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2023-02-17
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2021 133842298 2022-06-15 PEEPELS MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10 CONNOR LANE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2020 133842298 2021-03-22 PEEPELS MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10 CONNOR LANE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2019 133842298 2020-07-16 PEEPELS MECHANICAL CORP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVE, LONG IS CITY, NY, 111015818

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2018 133842298 2019-06-27 PEEPELS MECHANICAL CORP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVE, LONG IS CITY, NY, 111015818

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2017 133842298 2018-06-05 PEEPELS MECHANICAL CORP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVE, LONG IS CITY, NY, 111015818

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2016 133842298 2017-07-26 PEEPELS MECHANICAL CORP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVE, LONG IS CITY, NY, 111015818

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401(K) PLAN 2015 133842298 2016-06-13 PEEPELS MECHANICAL CORP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVE, LONG IS CITY, NY, 111015818

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing DAVID KATZEN
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing DAVID KATZEN
PEEPELS MECHANICAL CORP 401K PLAN 2014 133842298 2015-07-06 PEEPELS MECHANICAL CORP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-04-30
Business code 238220
Sponsor’s telephone number 7187844300
Plan sponsor’s address 10-27 JACKSON AVE, LONG IS CITY, NY, 111015818

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing DAVID KATZEN
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing DAVID KATZEN

Chief Executive Officer

Name Role Address
DAVID KATZEN Chief Executive Officer 10 CONNOR LANE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CONNOR LANE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 10 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 5818, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-16 2024-09-13 Address 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 5818, USA (Type of address: Chief Executive Officer)
1997-06-16 2024-09-13 Address 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 5818, USA (Type of address: Service of Process)
1995-06-16 1997-06-16 Address 10 ESQUIRE ROAD, SUITE 4, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-06-16 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913001663 2024-09-13 BIENNIAL STATEMENT 2024-09-13
190618002039 2019-06-18 BIENNIAL STATEMENT 2019-06-01
090623002475 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070619002341 2007-06-19 BIENNIAL STATEMENT 2007-06-01
030519002177 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010612002521 2001-06-12 BIENNIAL STATEMENT 2001-06-01
970616002100 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950616000250 1995-06-16 CERTIFICATE OF INCORPORATION 1995-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908088300 2021-01-26 0235 PPS 10 Connor Ln, Deer Park, NY, 11729-7210
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1271290
Loan Approval Amount (current) 1271290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7210
Project Congressional District NY-02
Number of Employees 57
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1279649.17
Forgiveness Paid Date 2021-10-04
1771747203 2020-04-15 0235 PPP 10 Connor Lane, Deer Park, NY, 11729
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1402467
Loan Approval Amount (current) 1402467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 49
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1417490.69
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1432704 Intrastate Non-Hazmat 2024-07-01 5000 2023 1 1 Private(Property)
Legal Name PEEPELS MECHANICAL CORP
DBA Name -
Physical Address 10 CONNOR LANE, DEER PARK, NY, 11729, US
Mailing Address 10 CONNOR LANE, DEER PARK, NY, 11729, US
Phone (718) 784-4300
Fax (718) 937-3965
E-mail OFFICE@PEEPELS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L10000623
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 74248MN
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B3KS806731
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection D012002410
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 74248MN
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B3KS806731
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1106015589
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 74233MH
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JV1G4S55159
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-28
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-28
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-13
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-13
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005341 Other Contract Actions 2010-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-18
Termination Date 2014-02-20
Date Issue Joined 2010-12-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name PEEPELS MECHANICAL CORP.
Role Plaintiff
Name TRAVELERS CASUALTY AND SURETY
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State